Name: | STARBE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1980 (45 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 632006 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 ODELL COURT, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STARBE CONSTRUCTION CORP. | DOS Process Agent | 3 ODELL COURT, SYOSSET, NY, United States, 11791 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-586031 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A674262-5 | 1980-06-09 | CERTIFICATE OF INCORPORATION | 1980-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12095105 | 0235500 | 1981-05-18 | 231-233 SOUTH FULTON AVE, Mount Vernon, NY, 10552 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H02 |
Issuance Date | 1981-05-27 |
Abatement Due Date | 1981-06-04 |
Current Penalty | 100.0 |
Initial Penalty | 150.0 |
Contest Date | 1981-06-15 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State